AQUASOURCE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AQUASOURCE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666048

Incorporation date

11/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite-B, 42-44 Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2022-10-29 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon19/11/2020
Change of details for Aquasource Algae Group Plc as a person with significant control on 2020-11-01
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Registered office address changed from 30 Percy Street Percy Street London W1T 2DB to Suite-B 42-44 Bishopsgate London EC2N 4AH on 2019-09-27
dot icon19/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Compulsory strike-off action has been discontinued
dot icon26/01/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-10
dot icon03/05/2013
Termination of appointment of Sian Lewis as a director
dot icon03/05/2013
Termination of appointment of Sian Lewis as a secretary
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon21/11/2009
Director's details changed for Sian Hilary Lewis on 2009-10-10
dot icon21/11/2009
Director's details changed for Oliver Darrell Spurling on 2009-10-10
dot icon21/11/2009
Secretary's details changed for Sian Hilary Lewis on 2009-10-10
dot icon21/11/2009
Appointment of Mr Arthur Rowe Spurling as a director
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 29/10/08; full list of members
dot icon30/10/2008
Director and secretary's change of particulars / sian lewis / 09/10/2008
dot icon30/10/2008
Director's change of particulars / oliver spurling / 09/10/2008
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 29/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 29/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director's particulars changed
dot icon19/12/2005
Return made up to 29/10/05; full list of members
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon12/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon01/02/2004
Return made up to 11/11/03; full list of members
dot icon17/07/2003
Accounts for a small company made up to 2002-12-31
dot icon12/12/2002
Secretary's particulars changed;director's particulars changed
dot icon18/11/2002
Return made up to 11/11/02; full list of members
dot icon25/10/2002
Registered office changed on 25/10/02 from: 12 oaktree place manaton close exeter EX2 8WA
dot icon02/08/2002
Secretary's particulars changed;director's particulars changed
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Accounts for a small company made up to 2000-12-31
dot icon06/12/2001
Return made up to 11/11/01; full list of members
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon10/12/2000
Return made up to 11/11/00; full list of members
dot icon06/10/2000
Secretary's particulars changed;director's particulars changed
dot icon06/10/2000
Director's particulars changed
dot icon14/08/2000
Secretary's particulars changed;director's particulars changed
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Ad 12/01/00--------- £ si 11999@1=11999 £ ic 1/12000
dot icon20/12/1999
Return made up to 11/11/99; full list of members
dot icon15/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon11/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
406.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
11/11/1998 - 11/11/1998
4516
Spurling, Oliver Darrell
Director
11/11/1998 - Present
6
Spurling, Arthur Rowe
Director
20/11/2009 - Present
1
Lewis, Sian Hilary
Director
11/11/1998 - 30/04/2013
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
4502

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUASOURCE INTERNATIONAL LIMITED

AQUASOURCE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at Suite-B, 42-44 Bishopsgate, London EC2N 4AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUASOURCE INTERNATIONAL LIMITED?

toggle

AQUASOURCE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 07/04/2026.

Where is AQUASOURCE INTERNATIONAL LIMITED located?

toggle

AQUASOURCE INTERNATIONAL LIMITED is registered at Suite-B, 42-44 Bishopsgate, London EC2N 4AH.

What does AQUASOURCE INTERNATIONAL LIMITED do?

toggle

AQUASOURCE INTERNATIONAL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AQUASOURCE INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.